Search icon

PITON TRADING CORPORATION

Headquarter

Company Details

Name: PITON TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2021 (4 years ago)
Entity Number: 5952674
ZIP code: 06903
County: Westchester
Place of Formation: New York
Address: 79 Valley View Dr, Stamford, CT, United States, 06903

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PITON TRADING CORPORATION, CONNECTICUT 2716717 CONNECTICUT

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
PITON TRADING CORPORATION DOS Process Agent 79 Valley View Dr, Stamford, CT, United States, 06903

Chief Executive Officer

Name Role Address
THANIE WILLIAM-PHILIP Chief Executive Officer 55 FIRST STREET, UNIT 114, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 55 FIRST STREET, UNIT 114, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-01 Address 55 1ST STREET, APT. 114, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2023-03-31 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-03-31 2025-03-01 Address 55 FIRST STREET, UNIT 114, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-02-09 2023-03-31 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2021-03-02 2023-02-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2021-03-02 2023-03-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2021-03-02 2023-03-31 Address 55 1ST STREET, APT. 114, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301042559 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230331003698 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210302010150 2021-03-02 CERTIFICATE OF INCORPORATION 2021-03-02

Date of last update: 22 Mar 2025

Sources: New York Secretary of State